Entity Name: | DEERFIELD BEACH SOCIAL & ATHLETIC CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 1970 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 1975 (50 years ago) |
Document Number: | 719770 |
FEI/EIN Number |
650124208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 CENTURY BLVD, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 2400 CENTURY BLVD, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benitez Luis | Treasurer | 2086 Newport S, DEERFIELD BEACH, FL, 33442 |
Benitez Luis | Director | 2086 Newport S, DEERFIELD BEACH, FL, 33442 |
Klupt Sonia | Secretary | Westbury F 1013, DEERFIELD BEACH, FL, 33442 |
Klupt Sonia | Director | Westbury F 1013, DEERFIELD BEACH, FL, 33442 |
Giordano Susan M | Director | 20 Tilford B, Deerfield Beach, FL, 33442 |
Giordano Susan M | Agent | 20 Tilford B, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-18 | Giordano, Susan M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-18 | 20 Tilford B, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 2400 CENTURY BLVD, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 2400 CENTURY BLVD, DEERFIELD BEACH, FL 33442 | - |
NAME CHANGE AMENDMENT | 1975-05-21 | DEERFIELD BEACH SOCIAL & ATHLETIC CLUB, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State